Search icon

THOROUGHBRED AGENT AND CONSULTANT ASSOCIATION, INC.

Company Details

Name: THOROUGHBRED AGENT AND CONSULTANT ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 13 Feb 1989 (36 years ago)
Organization Date: 13 Feb 1989 (36 years ago)
Last Annual Report: 14 May 2021 (4 years ago)
Organization Number: 0254672
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 300 WEST VINE ST STE 2100, LEXINGTON, KY 40507
Place of Formation: KENTUCKY

President

Name Role
P Headley Bell President

Director

Name Role
David L Switzer Director
Michael J Ryan Director
John B Prather Director
Joe Browne Nicholson Director
P Headley Bell Director
MIKE RYAN Director
ROBERT CLAY Director
ROLLIN BAUGH Director
RUSSELL JONES Director
WILLIAM T. BISHOP, III Director

Incorporator

Name Role
MIKE RYAN Incorporator
DAVID L. SWITZER Incorporator
P. HEADLEY BELL Incorporator
JOE BROWN NICHOLSON Incorporator
JOHN B. PRATHER Incorporator

Registered Agent

Name Role
SHANNON BISHOP ARVIN Registered Agent

Former Company Names

Name Action
THOROUGHBRED AGENT ASSOCIATION, INC. Old Name

Filings

Name File Date
Dissolution 2021-09-17
Annual Report 2021-05-14
Annual Report 2020-05-26
Annual Report 2019-05-21
Annual Report 2018-06-15
Annual Report 2017-05-16
Annual Report 2016-06-28
Annual Report 2015-06-08
Annual Report 2014-03-27
Annual Report 2013-05-20

Sources: Kentucky Secretary of State